Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newincco 1130 Limited
Newincco 1130 Limited is a dissolved company incorporated on 3 October 2011 with the registered office located in Reading, Berkshire. Newincco 1130 Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 April 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07795089
Private limited company
Age
14 years
Incorporated
3 October 2011
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newincco 1130 Limited
Contact
Update Details
Address
1310 Waterside
Arlington Business Park Theale
Reading
RG7 4SA
Same address for the past
13 years
Companies in RG7 4SA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Andrew Mark Balchin
Director • British • Lives in England • Born in Jan 1961
Mr URS Kiener
Director • Cfo • Swiss • Lives in Switzerland • Born in Mar 1965
Mr URS Breitmaier
Director • Ceo • Swiss • Lives in Switzerland • Born in Oct 1963
Heath John Davies
Director • British • Lives in England • Born in Mar 1966
Ruag Holding AG
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gresham Technologies Limited
Andrew Mark Balchin is a mutual person.
Active
Capital Economics Limited
Heath John Davies is a mutual person.
Active
Capital Economics (N.A.) Limited
Heath John Davies is a mutual person.
Active
Capital Economics Research Limited
Heath John Davies is a mutual person.
Active
Project Emoji Topco Limited
Heath John Davies is a mutual person.
Active
Ce Topco Limited
Heath John Davies is a mutual person.
Active
Ce Finco Limited
Heath John Davies is a mutual person.
Active
Ce Cleanco Limited
Heath John Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£6.29M
Increased by £1.38M (+28%)
Turnover
£21.68M
Increased by £125K (+1%)
Employees
156
Decreased by 7 (-4%)
Total Assets
£47.56M
Increased by £2.23M (+5%)
Total Liabilities
-£56.02M
Increased by £2.31M (+4%)
Net Assets
-£8.46M
Decreased by £77K (+1%)
Debt Ratio (%)
118%
Decreased by 0.7% (-1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 10 Apr 2018
Voluntary Gazette Notice
7 Years Ago on 23 Jan 2018
Application To Strike Off
7 Years Ago on 15 Jan 2018
Patrick Grawehr Resigned
8 Years Ago on 31 Jul 2017
Charge Satisfied
8 Years Ago on 23 Jan 2017
Charge Satisfied
8 Years Ago on 23 Jan 2017
Lyceum Capital Partners Llp (PSC) Details Changed
8 Years Ago on 20 Jan 2017
Jeremy Hand Resigned
8 Years Ago on 20 Jan 2017
David Michael England Resigned
8 Years Ago on 20 Jan 2017
Martin Philip Leuw Resigned
8 Years Ago on 20 Jan 2017
Get Alerts
Get Credit Report
Discover Newincco 1130 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Apr 2018
First Gazette notice for voluntary strike-off
Submitted on 23 Jan 2018
Application to strike the company off the register
Submitted on 15 Jan 2018
Change of details for Lyceum Capital Partners Llp as a person with significant control on 20 January 2017
Submitted on 14 Nov 2017
Statement by Directors
Submitted on 13 Nov 2017
Statement of capital on 13 November 2017
Submitted on 13 Nov 2017
Solvency Statement dated 13/11/17
Submitted on 13 Nov 2017
Resolutions
Submitted on 13 Nov 2017
Termination of appointment of Patrick Grawehr as a director on 31 July 2017
Submitted on 16 Aug 2017
Resolutions
Submitted on 17 Feb 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs